Advanced company searchLink opens in new window

BIZITALK LTD

Company number 04998171

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
13 Dec 2018 CS01 Confirmation statement made on 13 December 2018 with no updates
14 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
25 Jan 2018 CS01 Confirmation statement made on 15 December 2017 with no updates
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
13 Feb 2017 CS01 Confirmation statement made on 15 December 2016 with updates
08 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
16 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
15 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
14 Mar 2016 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 21,731
12 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
29 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
28 Apr 2015 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 21,731
28 Apr 2015 TM01 Termination of appointment of a director
27 Apr 2015 TM01 Termination of appointment of Paul Langmaid as a director on 1 January 2014
21 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
04 Feb 2015 AD01 Registered office address changed from 52 Burleigh Street First Floor Cambridge CB1 1DJ to C/O Keith Wakley Associates 59 Cowbrdige Road East 59 Cowbridge Road East Cardiff Glamorgan CF11 9AE on 4 February 2015
15 Jan 2015 AA Total exemption small company accounts made up to 31 December 2013
12 Jan 2015 AP01 Appointment of Joshua Adrian Sebastian Llewellyn-Jones as a director on 12 January 2015
12 Jan 2015 TM01 Termination of appointment of David Wood as a director on 20 December 2014
04 Feb 2014 AR01 Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 882,909
03 Feb 2014 AD01 Registered office address changed from 13 High Street Fareham Hampshire PO16 7AF on 3 February 2014
07 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012